CH01 |
On September 8, 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 8, 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 8, 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 21, 2021 - 100.00 GBP
filed on: 3rd, March 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 3rd, March 2022
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, March 2022
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, March 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, March 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On August 24, 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 24, 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 24, 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 20, 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 20, 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 21, 2014: 102.00 GBP
capital
|
|
AR01 |
Annual return made up to August 20, 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on August 23, 2012. Old Address: C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 20, 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: September 27, 2011
filed on: 27th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 20, 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 20, 2010 with full list of members
filed on: 23rd, August 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 10, 2009: 102.00 GBP
filed on: 10th, November 2009
| capital
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 1, 2009
filed on: 1st, September 2009
| annual return
|
|
288a |
On September 1, 2009 Director appointed
filed on: 1st, September 2009
| officers
|
|
288b |
On July 10, 2009 Appointment terminated director
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On November 11, 2008 Director appointed
filed on: 11th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On November 11, 2008 Director appointed
filed on: 11th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On November 11, 2008 Director appointed
filed on: 11th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On November 11, 2008 Director appointed
filed on: 11th, November 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2008
| incorporation
|
Free Download
(15 pages)
|
288b |
On August 20, 2008 Appointment terminated secretary
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 20, 2008 Appointment terminated director
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 20, 2008 Appointment terminated director
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/08/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
filed on: 20th, August 2008
| address
|
Free Download
(1 page)
|